ISID LIMITED

Register to unlock more data on OkredoRegister

ISID LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00847636

Incorporation date

04/05/1965

Size

Dormant

Contacts

Registered address

Registered address

Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EPCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1965)
dot icon21/05/2018
Final Gazette dissolved following liquidation
dot icon21/02/2018
Return of final meeting in a members' voluntary winding up
dot icon27/12/2017
Removal of liquidator by court order
dot icon07/11/2017
Liquidators' statement of receipts and payments to 2017-09-08
dot icon26/07/2017
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 2017-07-26
dot icon10/10/2016
Liquidators' statement of receipts and payments to 2016-09-08
dot icon30/09/2015
Registered office address changed from 1 Midland Way Barlborough Derbyshire S43 4XA to Greyfriars Court Paradise Square Oxford OX1 1BE on 2015-09-30
dot icon23/09/2015
Declaration of solvency
dot icon23/09/2015
Appointment of a voluntary liquidator
dot icon23/09/2015
Resolutions
dot icon14/07/2015
Director's details changed for Mr Kim Fong Siow on 2015-07-01
dot icon11/03/2015
Termination of appointment of Richard Mark Sykes as a director on 2015-03-11
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Anthony James Harrison as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Anthony James Harrison as a director on 2014-12-31
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/04/2014
Appointment of Mr Kim Fong Siow as a director
dot icon09/04/2014
Termination of appointment of Bryan Elliston as a director
dot icon06/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/05/2013
Appointment of Mr Anthony James Harrison as a director
dot icon13/05/2013
Appointment of Mr Michael Satterthwaite as a director
dot icon10/01/2013
Registered office address changed from 1 Vesuvius Uk Ltd Midland Way Central Park Barlborough Links Derbyshire S43 4XA United Kingdom on 2013-01-10
dot icon09/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon24/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon29/10/2009
Director's details changed for Mr Bryan Richard Elliston on 2009-10-27
dot icon29/10/2009
Director's details changed for Mr Richard Mark Sykes on 2009-10-27
dot icon27/10/2009
Secretary's details changed for Mr Michael Satterthwaite on 2009-10-27
dot icon07/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/03/2009
Registered office changed on 19/03/2009 from barlborough offices 2 midland way central park barlborough links derbyshire S43 4XA
dot icon06/01/2009
Return made up to 22/12/08; full list of members
dot icon06/01/2009
Director's change of particulars / richard sykes / 31/12/2006
dot icon24/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon11/01/2008
Return made up to 22/12/07; full list of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/03/2007
Director resigned
dot icon24/01/2007
New director appointed
dot icon24/01/2007
New secretary appointed
dot icon24/01/2007
Secretary resigned
dot icon09/01/2007
Return made up to 22/12/06; full list of members
dot icon08/01/2007
Secretary's particulars changed
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 22/12/05; full list of members
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon13/01/2005
Return made up to 22/12/04; full list of members
dot icon05/10/2004
New secretary appointed
dot icon05/10/2004
Secretary resigned
dot icon07/09/2004
Director resigned
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon15/01/2004
Return made up to 22/12/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 22/12/02; full list of members
dot icon02/04/2002
Full accounts made up to 2001-12-31
dot icon26/03/2002
New director appointed
dot icon16/01/2002
Return made up to 22/12/01; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon01/08/2001
Registered office changed on 01/08/01 from: sheepbridge works sheepbridge lane chesterfield derbyshire S41 9BS
dot icon26/06/2001
Director's particulars changed
dot icon15/01/2001
Return made up to 22/12/00; full list of members
dot icon19/12/2000
New director appointed
dot icon19/12/2000
Director resigned
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 22/12/99; full list of members
dot icon21/12/1999
Director resigned
dot icon23/11/1999
New director appointed
dot icon23/11/1999
Director resigned
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
New secretary appointed
dot icon19/03/1999
Registered office changed on 19/03/99 from: sandiron house 449-453 abbey lane beauchief sheffield S7 2RA
dot icon15/01/1999
New secretary appointed
dot icon15/01/1999
Secretary resigned
dot icon15/01/1999
Return made up to 22/12/98; no change of members
dot icon08/12/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon20/11/1998
Full accounts made up to 1998-01-31
dot icon08/07/1998
Resolutions
dot icon26/06/1998
Accounting reference date shortened from 31/03/98 to 31/01/98
dot icon22/05/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon20/01/1998
Full accounts made up to 1997-03-31
dot icon20/01/1998
Return made up to 22/12/97; full list of members
dot icon20/01/1997
Return made up to 22/12/96; no change of members
dot icon20/01/1997
Full accounts made up to 1996-03-31
dot icon02/01/1996
Secretary resigned;new secretary appointed
dot icon29/12/1995
Full accounts made up to 1995-03-31
dot icon29/12/1995
Return made up to 22/12/95; no change of members
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon26/01/1995
Return made up to 25/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Secretary resigned;new secretary appointed
dot icon28/01/1994
Return made up to 25/12/93; full list of members
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon30/04/1993
Resolutions
dot icon10/01/1993
Full group accounts made up to 1992-03-31
dot icon10/01/1993
Return made up to 25/12/92; change of members
dot icon24/04/1992
New director appointed
dot icon16/01/1992
Return made up to 25/12/91; full list of members
dot icon15/01/1992
Full group accounts made up to 1991-03-31
dot icon15/07/1991
Statement of affairs
dot icon15/07/1991
Ad 29/03/91--------- £ si [email protected]
dot icon09/05/1991
Ad 29/03/91--------- £ si [email protected]=9000 £ ic 100000/109000
dot icon02/05/1991
Memorandum and Articles of Association
dot icon10/04/1991
Resolutions
dot icon10/04/1991
Resolutions
dot icon03/04/1991
Certificate of change of name
dot icon21/03/1991
Registered office changed on 21/03/91 from: sandiron house beauchief sheffield S7 2RA
dot icon25/01/1991
Full group accounts made up to 1990-03-31
dot icon25/01/1991
Return made up to 25/12/90; full list of members
dot icon28/11/1990
New secretary appointed
dot icon12/06/1990
New director appointed
dot icon21/01/1990
Full group accounts made up to 1989-03-31
dot icon21/01/1990
Return made up to 25/12/89; no change of members
dot icon25/01/1989
Full accounts made up to 1988-03-31
dot icon25/01/1989
Return made up to 15/12/88; full list of members
dot icon12/02/1988
Full accounts made up to 1987-03-31
dot icon29/01/1988
Return made up to 21/12/87; full list of members
dot icon31/12/1987
Resolutions
dot icon28/01/1987
Full accounts made up to 1986-03-31
dot icon28/01/1987
Return made up to 22/12/86; full list of members
dot icon30/06/1970
Certificate of change of name
dot icon04/05/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brook, Roger Walker
Director
20/02/1998 - 15/11/1999
22
Harrison, Anthony James
Director
21/03/2013 - 31/12/2014
25
Hinckley, Matthew Stuart Percy
Director
01/04/1992 - 20/02/1998
7
Elliston, Bryan Richard
Director
12/02/2002 - 31/03/2014
62
Sykes, Richard Mark
Director
31/12/2006 - 11/03/2015
42

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ISID LIMITED

ISID LIMITED is an(a) Dissolved company incorporated on 04/05/1965 with the registered office located at Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ISID LIMITED?

toggle

ISID LIMITED is currently Dissolved. It was registered on 04/05/1965 and dissolved on 21/05/2018.

Where is ISID LIMITED located?

toggle

ISID LIMITED is registered at Beaver House, 23-38 Hythe Bridge Street, Oxford OX1 2EP.

What does ISID LIMITED do?

toggle

ISID LIMITED operates in the Manufacture of refractory products (23.20 - SIC 2007) sector.

What is the latest filing for ISID LIMITED?

toggle

The latest filing was on 21/05/2018: Final Gazette dissolved following liquidation.